- Company Overview for AMELIA BISHOP CONSULTING LIMITED (07556738)
- Filing history for AMELIA BISHOP CONSULTING LIMITED (07556738)
- People for AMELIA BISHOP CONSULTING LIMITED (07556738)
- More for AMELIA BISHOP CONSULTING LIMITED (07556738)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2021 | AD01 | Registered office address changed from 4 Napier Close Hawksworth Trading Estate Swindon SN2 1TY England to 27 Bradenham Road Bradenham Road Grange Park Swindon SN5 6EB on 8 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 7 Hyde Road Swindon SN2 7RR England to 4 Napier Close Hawksworth Trading Estate Swindon SN2 1TY on 5 July 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
03 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Ms Amelia Jane Bishop on 1 December 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from Reeves & Co Argyle Commercial Centre Argyle Street Swindon SN2 8AR England to 7 Hyde Road Swindon SN2 7RR on 17 August 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
14 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jul 2016 | CERTNM |
Company name changed project services (swindon) LIMITED\certificate issued on 22/07/16
|
|
18 Mar 2016 | AD01 | Registered office address changed from 35 Celsus Grove Swindon SN1 4GE to Reeves & Co Argyle Commercial Centre Argyle Street Swindon SN2 8AR on 18 March 2016 | |
12 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
|